Search icon

RICKY'S 89TH, INC.

Company Details

Name: RICKY'S 89TH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2007 (18 years ago)
Entity Number: 3469609
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 368 BROADWAY, SUITE 417, 4TH FLOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GLENN NUSSDORF Chief Executive Officer 35 SAWGRASS, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2016-12-28 2020-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-28 2020-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-04-24 2017-01-13 Address 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-04-24 2016-12-28 Address 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-04-24 2017-01-13 Address 1574 3RD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2009-02-02 2014-04-24 Address 61 WEST 62ND STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2009-02-02 2014-04-24 Address 61 WEST 62ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2007-01-30 2014-04-24 Address 61 WEST 62ND STREET, SUITE 21E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914000003 2020-09-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-09-14
200714000578 2020-07-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-08-13
190102060488 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170113006091 2017-01-13 BIENNIAL STATEMENT 2017-01-01
161228000775 2016-12-28 CERTIFICATE OF CHANGE 2016-12-28
150102006265 2015-01-02 BIENNIAL STATEMENT 2015-01-01
140424006282 2014-04-24 BIENNIAL STATEMENT 2013-01-01
110127003392 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090202003174 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070130000446 2007-01-30 CERTIFICATE OF INCORPORATION 2007-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174253 CL VIO INVOICED 2012-05-07 300 CL - Consumer Law Violation

Date of last update: 04 Feb 2025

Sources: New York Secretary of State